Search icon

THE NOVA VILLAS GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE NOVA VILLAS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NOVA VILLAS GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: L13000012158
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14629 SW 104 STREET, MIAMI, FL, 33186, US
Mail Address: 14629 SW 104 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLACIS HENRY Manager 14629 SW 104 STREET, MIAMI, FL, 33186
VILLACIS HENRY Agent 14629 SW 104 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029052 NOVA VILLAS REALTY EXPIRED 2013-03-25 2018-12-31 - 7750 SW 117TH AVE STE 201-D, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 14629 SW 104 STREET, 219, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-24 14629 SW 104 STREET, 219, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 14629 SW 104 STREET, 219, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2017-01-19 - -
LC AMENDMENT 2014-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State